My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1954-Annual Town Report
>
1954-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/19/2021 3:13:20 PM
Creation date
2/19/2021 3:13:20 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1954
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
109
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
90 <br /> DELAYED BIRTH REPORT <br /> April 22, 1953—Henry Frederick Dollar Jr., son to Henry Fred. <br /> Brick and Margaret Claire Dollar. <br /> DEATHS—1954 <br /> Y M D <br /> February 4—Eugene Labute 70 3 2 <br /> April 30—Elsie Vaughn Pocknett 61 6 17 <br /> June 11—Steven Amos Peters 55 6 16 <br /> August 31—Frank Rose Gonsalves 46 8 25 <br /> October 15—Miriam Leona Mofl'it 70 7 27 <br /> MARRIAGES — 1954 <br /> May 23—John W. Newcomb and Marion G. Soliz of Mashpee. <br /> June 5—Lawrence Kay Frye of Mashpee, and Mildred Mae <br /> Baptiste of Falmouth. <br /> July 24—James W. Hurtt and Barbara A. Staten of Mashpee. <br /> July 31—George Ralph Diggs of Mashpee, and Deborah Ann <br /> Rose of West Medford. <br /> August 9—William W. Mills and Ruby B. Mitchell of Mashpee, <br /> September 4—Charles Milton Green and Gladys Claire Gordon <br /> of Mashpee. <br /> MABEL L. AVANT <br /> Town Clerk <br />
The URL can be used to link to this page
Your browser does not support the video tag.